GUERNSEY HOME LOANS LIMITED

GUERNSEY HOME LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUERNSEY HOME LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04508403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUERNSEY HOME LOANS LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is GUERNSEY HOME LOANS LIMITED located?

    Registered Office Address
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUERNSEY HOME LOANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUERNSEY HOME LOANS LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for GUERNSEY HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    2 pagesAD03

    Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    1 pagesAD02

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Andrew John Golding as a director on May 09, 2024

    1 pagesTM01

    Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024

    1 pagesTM01

    Appointment of Mr Richard Powell as a director on May 09, 2024

    2 pagesAP01

    Appointment of Victoria Sullivan-Hyde as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Edward Hall as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms April Carolyn Talintyre on Jul 21, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Director's details changed for Mr Andrew John Golding on Feb 25, 2021

    2 pagesCH01

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Oct 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Oct 07, 2017 with updates

    4 pagesCS01

    Who are the officers of GUERNSEY HOME LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELPHICK, Jason Stanley
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    212830490001
    HALL, Jonathan Edward
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    United KingdomBritishDirector101344130003
    POWELL, Richard
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    United KingdomBritishDirector227850370001
    SULLIVAN-HYDE, Victoria Jane
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    United KingdomBritishDirector311092710001
    BENNER, John Edward
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    Secretary
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    British94977610001
    BRIDGMAN, Paul Gareth
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    Secretary
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    BritishCompany Secretary84504950002
    BUCKNELL, Zoe
    Chapel Row
    Wheeler End
    HP14 3NE High Wycombe
    3
    England And Wales
    United Kingdom
    Secretary
    Chapel Row
    Wheeler End
    HP14 3NE High Wycombe
    3
    England And Wales
    United Kingdom
    163317080001
    PLIMMER, Stephen Aaron
    8 Albert Road
    ME1 3DG Rochester
    Kent
    Secretary
    8 Albert Road
    ME1 3DG Rochester
    Kent
    British106886700003
    PURVIS, Martin Terence Alan
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    208207630001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Secretary
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    BritishFinance Director26358320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOLDING, Andrew John
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    EnglandBritishCompany Director97603550005
    LAZENBY, Michael John
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    Director
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    United KingdomBritishChairman67894610004
    LUCKEN, Glen
    The Cloisters
    Ampthill
    MK45 2UJ Bedford
    18
    England
    England
    Director
    The Cloisters
    Ampthill
    MK45 2UJ Bedford
    18
    England
    England
    EnglandBritishChief Financial Officer81760160001
    NELSON, Anne Marie Sabina
    Fairseat Manor
    Fairseat
    TN15 7LU Sevenoaks
    Kent
    Director
    Fairseat Manor
    Fairseat
    TN15 7LU Sevenoaks
    Kent
    United KingdomBritishDirector79239800001
    PALMER, Alan Henry
    130 Kennet Street
    Wapping
    E1W 2JJ London
    Director
    130 Kennet Street
    Wapping
    E1W 2JJ London
    BritishNon Executive Director84504830001
    POLLARD, Fiona Ann
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    Director
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    BritishNon Exec121469280001
    PROCTER, Robert Duncan
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    Director
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    BritishDirector84504710001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Director
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    United KingdomBritishFinance Director26358320002
    TALINTYRE, April Carolyn
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    EnglandBritishFinance Director169100230002
    WILLIAMS, Peter Richard, Dr
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    United KingdomBritishNon Executive Director116498420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GUERNSEY HOME LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Apr 06, 2016
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07312896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0